ADONKO BITTERS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

04/07/234 July 2023 Registered office address changed from 3 Laurence Hamilton Lane Ashford TN23 3FH England to 37 Saddleback Close Kingsnorth Ashford TN25 7LP on 2023-07-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/10/229 October 2022 Termination of appointment of Sheila Seinti as a secretary on 2022-09-30

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Registered office address changed from 220 High Road Leytonstone London E11 3HU England to 3 Laurence Hamilton Lane Ashford TN23 3FH on 2022-01-15

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-09-16 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE UNITED KINGDOM

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA SEINTI

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF ERIC ANTWI NUAMAH AS A PSC

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MISS SHEILA SEINTI

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MISS SHEILA SEINTI

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MR DANIEL DARKO-NYAMEKYE

View Document

15/09/1915 September 2019 CESSATION OF KOFI SAMUELS AS A PSC

View Document

15/09/1915 September 2019 CESSATION OF FELIX KELVIN BRYANT AS A PSC

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, SECRETARY FELIX BRYANT

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR FELIX BRYANT

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR KOFI SAMUELS

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company